EUROPA FACILITY SERVICES LIMITED
Overview
| Company Name | EUROPA FACILITY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01027001 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROPA FACILITY SERVICES LIMITED?
- Other cleaning services (81299) / Administrative and support service activities
Where is EUROPA FACILITY SERVICES LIMITED located?
| Registered Office Address | 7th Floor 26 Finsbury Square EC2A 1DS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROPA FACILITY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPA CLEANING SERVICES LIMITED | Oct 12, 1971 | Oct 12, 1971 |
What are the latest accounts for EUROPA FACILITY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EUROPA FACILITY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dirk Gysbert Van Breda as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dirk Gysbert Van Breda as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Harris as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nadya Lynne Bentley as a director on Oct 23, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Parvinder Singh Hujan as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffery Keith Smith as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr David Eastlake as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Parvinder Singh Hujan as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Harris as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffery Keith Smith as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dirk Gysbert Van Breda as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eckhart Morré as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregor Roberts as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ramon Knollmann as a director on Sep 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Dirk Gysbert Van Breda as a secretary on Feb 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claudia Beveridge as a secretary on Feb 11, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Claudia Beveridge as a secretary on Jun 16, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of EUROPA FACILITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENTLEY, Nadya Lynne | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | England | British | 135426520002 | |||||
| EASTLAKE, David | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Scotland | British | 75485060003 | |||||
| BEVERIDGE, Claudia | Secretary | 26 Finsbury Square EC2A 1DS London 7th Floor | 200830890001 | |||||||
| COLBERT, David John | Secretary | 36 Butterfield Road Wheathampstead AL4 8QH St Albans Hertfordshire | British | 63946830001 | ||||||
| HARGRAVES, Patricia Mary | Secretary | 42 Grenville Way SG2 8XZ Stevenage Hertfordshire | British | 46990010002 | ||||||
| JONES, Julia Alice | Secretary | 35 Wetherby Road WD6 4LH Borehamwood Hertfordshire | British | 11238440001 | ||||||
| MULDOON, Russell Peter | Secretary | 26 Finsbury Square EC2A 1DS London 7th Floor United Kingdom | British | 131511230002 | ||||||
| VAN BREDA, Dirk Gysbert | Secretary | 26 Finsbury Square EC2A 1DS London 7th Floor | 205490900001 | |||||||
| BROWN, Greig Ronald | Director | Avondale Avenue East Kilbride G74 1NS Glasgow 50 | Scotland | British | 180921040001 | |||||
| CHADWICK, Richard | Director | Sunnybank Back Lane CV7 7LD Berkswell West Midlands | British | 112532980001 | ||||||
| COLBERT, David John | Director | 36 Butterfield Road Wheathampstead AL4 8QH St Albans Hertfordshire | United Kingdom | British | 63946830001 | |||||
| DURLING, Kimberley William | Director | 2 Lapwing Close Selsdon Vale CR2 8TD South Croydon Surrey | United Kingdom | British | 79363890001 | |||||
| HARGRAVES, Patricia Mary | Director | 42 Grenville Way SG2 8XZ Stevenage Hertfordshire | British | 46990010002 | ||||||
| HARRIS, Simon | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | England | British | 207282190001 | |||||
| HUJAN, Parvinder Singh | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | England | British | 99504190003 | |||||
| HURLSTONE, Neil Deryk | Director | Glynde Cottage Longford TF9 3PW Market Drayton Shropshire | British | 79363790001 | ||||||
| JONES, Martin Henry | Director | Wyton AL7 2PE Welwyn Garden City 7 Hertfordshire | United Kingdom | British | 11238450003 | |||||
| KNOLLMANN, Ramon, Dr | Director | 26 Finsbury Square EC2A 1DS London 7th Floor United Kingdom | Germany | German | 183824380001 | |||||
| MORRÉ, Eckhart, Dr | Director | 26 Finsbury Square EC2A 1DS London 7th Floor United Kingdom | Germany | German | 183828120001 | |||||
| MULDOON, Russell Peter | Director | Vallea Court 1 Red Bank Green Quarter M4 4FH Manchester 1408 United Kingdom | United Kingdom | British | 131511230003 | |||||
| POLLOCK, David | Director | 15 Cranesbrook Churchgate PE28 9JN Fenstanton Cambridgeshire | United Kingdom | British | 121659680001 | |||||
| ROBERTS, Gregor Duncan | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Scotland | British | 199945370001 | |||||
| SMITH, Jeffery Keith | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Ireland | English | 214942660001 | |||||
| STANLEY, Andrew James | Director | 179 Crofton Lane Pettswood BR6 0BP Orpington Kent | England | British | 37192330001 | |||||
| VAN BREDA, Dirk Gysbert | Director | 26 Finsbury Square EC2A 1DS London 7th Floor | Ireland | South African | 214902970001 |
Who are the persons with significant control of EUROPA FACILITY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Europa Support Services Limited | Apr 06, 2016 | Finsbury Square EC2A 1DS London 26 Finsbury Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUROPA FACILITY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 28, 2013 Delivered On Apr 06, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 22, 2008 Delivered On Feb 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 18, 2003 Delivered On Nov 29, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 06, 1991 Delivered On Dec 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details ref M129. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0